ACTS 435 - History of Changes


DateDescription
2025-05-19 delete source_ip 3.11.240.9
2025-05-19 delete source_ip 52.56.122.161
2025-05-19 insert source_ip 18.133.215.181
2025-05-19 insert source_ip 3.10.242.221
2025-04-18 delete source_ip 3.10.29.59
2025-04-18 delete source_ip 35.179.7.193
2025-04-18 insert source_ip 3.11.240.9
2025-04-18 insert source_ip 52.56.122.161
2025-04-18 update website_status FlippedRobots => OK
2025-03-25 update website_status OK => FlippedRobots
2025-02-21 delete source_ip 18.168.116.230
2025-02-21 delete source_ip 35.177.182.121
2025-02-21 insert source_ip 3.10.29.59
2025-02-21 insert source_ip 35.179.7.193
2025-01-20 delete source_ip 18.132.128.131
2025-01-20 delete source_ip 18.171.77.45
2025-01-20 insert source_ip 18.168.116.230
2025-01-20 insert source_ip 35.177.182.121
2024-12-20 delete source_ip 18.169.119.160
2024-12-20 insert source_ip 18.171.77.45
2024-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/24
2024-11-19 delete source_ip 18.171.38.168
2024-11-19 delete source_ip 52.56.190.107
2024-11-19 insert source_ip 18.132.128.131
2024-11-19 insert source_ip 18.169.119.160
2024-10-17 delete source_ip 18.132.127.38
2024-10-17 delete source_ip 3.10.18.226
2024-10-17 insert source_ip 18.171.38.168
2024-10-17 insert source_ip 52.56.190.107
2024-09-16 delete source_ip 18.135.248.29
2024-09-16 delete source_ip 52.56.113.77
2024-09-16 insert source_ip 18.132.127.38
2024-09-16 insert source_ip 3.10.18.226
2024-08-15 delete source_ip 13.42.223.52
2024-08-15 delete source_ip 18.132.159.142
2024-08-15 insert source_ip 18.135.248.29
2024-08-15 insert source_ip 52.56.113.77
2024-07-14 delete source_ip 3.10.222.202
2024-07-14 delete source_ip 35.176.215.75
2024-07-14 insert source_ip 13.42.223.52
2024-07-14 insert source_ip 18.132.159.142
2024-06-10 delete source_ip 3.9.7.105
2024-06-10 delete source_ip 35.177.58.180
2024-06-10 insert source_ip 3.10.222.202
2024-06-10 insert source_ip 35.176.215.75
2024-06-10 update person_description Peter Warry => Peter Warry
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/24, NO UPDATES
2024-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/23
2024-04-14 delete source_ip 18.171.67.181
2024-04-14 delete source_ip 18.171.124.143
2024-04-14 insert source_ip 3.9.7.105
2024-04-14 insert source_ip 35.177.58.180
2024-03-14 delete index_pages_linkeddomain guestli.st
2024-03-14 delete partner_pages_linkeddomain openstreetmap.org
2024-03-14 delete source_ip 3.11.167.162
2024-03-14 delete source_ip 35.177.77.181
2024-03-14 insert index_pages_linkeddomain guestlist.co
2024-03-14 insert management_pages_linkeddomain wikipedia.org
2024-03-14 insert source_ip 18.171.67.181
2024-03-14 insert source_ip 18.171.124.143
2024-03-14 update person_description Julian Richer => Julian Richer
2023-09-24 delete source_ip 18.132.96.184
2023-09-24 delete source_ip 18.134.117.149
2023-09-24 insert source_ip 3.11.167.162
2023-09-24 insert source_ip 35.177.77.181
2023-08-22 delete source_ip 18.170.135.1
2023-08-22 delete source_ip 52.56.46.88
2023-08-22 insert partner_pages_linkeddomain openstreetmap.org
2023-08-22 insert source_ip 18.132.96.184
2023-08-22 insert source_ip 18.134.117.149
2023-07-18 delete source_ip 13.42.181.176
2023-07-18 delete source_ip 18.133.153.1
2023-07-18 insert source_ip 18.170.135.1
2023-07-18 insert source_ip 52.56.46.88
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22
2023-05-04 delete source_ip 18.169.56.135
2023-05-04 insert source_ip 18.133.153.1
2023-04-03 delete source_ip 18.132.129.229
2023-04-03 delete source_ip 18.168.178.220
2023-04-03 insert source_ip 13.42.181.176
2023-04-03 insert source_ip 18.169.56.135
2023-03-02 delete source_ip 18.135.94.4
2023-03-02 delete source_ip 18.169.215.8
2023-03-02 insert source_ip 18.132.129.229
2023-03-02 insert source_ip 18.168.178.220
2023-01-29 delete source_ip 35.176.112.5
2023-01-29 delete source_ip 35.178.34.74
2023-01-29 insert source_ip 18.135.94.4
2023-01-29 insert source_ip 18.169.215.8
2022-12-28 delete source_ip 13.41.122.66
2022-12-28 delete source_ip 18.170.168.206
2022-12-28 insert source_ip 35.176.112.5
2022-12-28 insert source_ip 35.178.34.74
2022-11-26 delete source_ip 109.74.193.121
2022-11-26 insert source_ip 13.41.122.66
2022-11-26 insert source_ip 18.170.168.206
2022-09-24 delete person Becka Winslade
2022-08-21 delete source_ip 212.110.172.148
2022-08-21 insert source_ip 109.74.193.121
2022-08-21 update robots_txt_status www.acts435.org.uk: 404 => 200
2022-06-10 update statutory_documents DIRECTOR APPOINTED MS CLAIRE DANIELS
2022-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM MARSHALL
2022-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTSON
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21
2022-02-07 delete person Dan Doran
2022-02-07 delete person Emily Atkinson
2022-02-07 insert person Becka Winslade
2022-02-07 insert person Carol Dealtry
2022-02-07 update person_description Jennifer Herrera => Jenny Herrera
2022-02-07 update person_description Katie Greene => Katie Greene
2022-02-07 update person_description Rhona Ellwood => Rhona Ellwood
2022-02-07 update person_title Jenny Herrera: Executive Director; Executive Director of Acts 435 => Acts 435 's Executive Director
2022-02-07 update person_title Katie Greene: Partnerships Director => Acts 435 's Partnerships Director
2021-12-03 update statutory_documents DIRECTOR APPOINTED MS ALISON MARY TSANG
2021-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET SENTAMU
2021-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET SENTAMU
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20
2021-01-16 delete otherexecutives Katie Greene
2021-01-16 insert person Dan Doran
2021-01-16 update person_description Katie Greene => Katie Greene
2021-01-16 update person_title Katie Greene: Communications Officer for Acts 435; Communications Officer => Partnerships Director
2021-01-16 update person_title Margaret Sentamu: Trustee; Chairman of Trustees => Church of England
2020-09-25 delete phone 07703 453862
2020-09-25 insert phone 07878 013 882
2020-07-17 delete management_pages_linkeddomain archbishopofyork.org
2020-07-17 insert address ACTS 435, The Gateway Centre, Acomb, York, YO24 3BZ
2020-07-07 delete address BISHOPTHORPE PALACE BISHOPTHORPE YORK YO23 2GE
2020-07-07 insert address THE GATEWAY CENTRE FRONT STREET ACOMB YORK ENGLAND YO24 3BZ
2020-07-07 update registered_address
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM BISHOPTHORPE PALACE BISHOPTHORPE YORK YO23 2GE
2020-05-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19
2020-04-17 insert coo Rhona Ellwood
2020-04-17 delete phone 01904 707021
2020-04-17 insert person Emily Atkinson
2020-04-17 update person_description Katie Greene => Katie Greene
2020-04-17 update person_description Rhona Ellwood => Rhona Ellwood
2020-04-17 update person_title Rhona Ellwood: Acts 435 's Administrator => Operations Director
2019-07-09 update statutory_documents DIRECTOR APPOINTED MR JONATHAN PAUL DAY
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-06-02 update statutory_documents DIRECTOR APPOINTED MR MALCOLM MARSHALL
2019-06-02 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROBERTSON
2019-02-08 update statutory_documents ARTICLES OF ASSOCIATION
2019-02-08 update statutory_documents ALTER ARTICLES 21/01/2019
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-31 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FORDYCE
2019-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH RHODES
2018-12-25 delete source_ip 188.65.98.29
2018-12-25 insert source_ip 212.110.172.148
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-12 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2016-06-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-06-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-05-31 update statutory_documents 29/05/16 NO MEMBER LIST
2016-03-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-18 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2015-07-07 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-07 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-03 update statutory_documents 29/05/15 NO MEMBER LIST
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-16 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2014-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARUN ARORA
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-04 update statutory_documents 29/05/14 NO MEMBER LIST
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-12-09 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-07-01 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-07-01 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-06-03 update statutory_documents 29/05/13 NO MEMBER LIST
2013-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES FORDYCE / 01/07/2012
2013-02-18 update statutory_documents 31/07/12 TOTAL EXEMPTION FULL
2012-12-24 delete website_emails ad..@acts435.org.uk
2012-12-24 delete email ad..@acts435.org.uk
2012-10-25 delete phone 01904 772385
2012-10-25 insert phone 07534 844911
2012-07-31 update statutory_documents DIRECTOR APPOINTED CANON PETER JOHN WARRY
2012-07-31 update statutory_documents DIRECTOR APPOINTED MRS SARAH CLAUDIA RHODES
2012-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON GILCHRIST
2012-06-08 update statutory_documents 29/05/12 NO MEMBER LIST
2011-12-07 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-07-08 update statutory_documents ARTICLES OF ASSOCIATION
2011-07-08 update statutory_documents ALTER ARTICLES 01/07/2011
2011-06-03 update statutory_documents 29/05/11 NO MEMBER LIST
2011-02-24 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-06-24 update statutory_documents 29/05/10 NO MEMBER LIST
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVD ARUN ARORA / 29/05/2010
2010-06-21 update statutory_documents SECRETARY APPOINTED MRS MARGARET MUGABI SENTAMU
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ALISON ROXANNE GILEHRIST / 03/06/2010
2010-05-19 update statutory_documents CURREXT FROM 31/05/2010 TO 31/07/2010
2010-01-22 update statutory_documents DIRECTOR APPOINTED JULIAN RICHER
2010-01-22 update statutory_documents DIRECTOR APPOINTED REVEREND ALISON ROXANNE GILEHRIST
2009-08-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-05 update statutory_documents ALTER MEMORANDUM 31/07/2009
2009-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION